MARCOLD LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1HN
Company number 04007011
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MARCOLD LIMITED are www.marcold.co.uk, and www.marcold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Marcold Limited is a Private Limited Company. The company registration number is 04007011. Marcold Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Marcold Limited is 327 Clifton Drive South Lytham St Annes Lancashire Fy8 1hn. . BARNES, Emma Louise is a Secretary of the company. BARNES, Emma Louise is a Director of the company. BARNES, Mark Brian is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director REID, Blair Stuart has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
BARNES, Emma Louise
Appointed Date: 16 December 2000

Director
BARNES, Emma Louise
Appointed Date: 16 December 2000
52 years old

Director
BARNES, Mark Brian
Appointed Date: 02 June 2000
54 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
REID, Blair Stuart
Resigned: 27 September 2012
Appointed Date: 01 September 2006
54 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

MARCOLD LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 31 January 2016
21 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

17 Jun 2015
Director's details changed for Emma Louise Barnes on 2 June 2015
...
... and 52 more events
20 Dec 2000
New secretary appointed;new director appointed
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
13 Jun 2000
Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU
02 Jun 2000
Incorporation

MARCOLD LIMITED Charges

11 January 2011
Legal assignment
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 April 2008
Floating charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
10 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…